Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAINBOW DEVELOPMENTS (U.K.) LIMITED
Company Information for

RAINBOW DEVELOPMENTS (U.K.) LIMITED

LITTLE MARTINS, BURY RISE, HEMEL HEMPSTEAD, HP3 0DN,
Company Registration Number
02665059
Private Limited Company
Active

Company Overview

About Rainbow Developments (u.k.) Ltd
RAINBOW DEVELOPMENTS (U.K.) LIMITED was founded on 1991-11-21 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Rainbow Developments (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RAINBOW DEVELOPMENTS (U.K.) LIMITED
 
Legal Registered Office
LITTLE MARTINS
BURY RISE
HEMEL HEMPSTEAD
HP3 0DN
 
Filing Information
Company Number 02665059
Company ID Number 02665059
Date formed 1991-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-07 19:16:12
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RAINBOW DEVELOPMENTS (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
CHANDULAL SAVJI TOSAR
Director 2017-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
NISHA TOSAR
Company Secretary 2009-06-01 2017-08-15
ASHOK SAVJI TOSAR
Director 2009-06-01 2017-08-15
HALINA CHANDULAL TOSAR
Company Secretary 2003-10-22 2009-06-01
CHANDULAL SAVJI TOSAR
Director 2003-10-20 2009-06-01
ASHOK SAVJI TOSAR
Company Secretary 1998-08-15 2003-10-22
ASHOK SAVJI TOSAR
Director 1991-12-03 2003-10-22
DINESH SAVJI TOSAR
Director 1991-12-03 2003-10-20
VRAJLAL SAVJI TOSAR
Director 1991-12-06 2003-10-20
CHANDULAL SAVJI TOSAR
Company Secretary 1991-12-03 1998-08-15
CHANDULAL SAVJI TOSAR
Director 1991-12-03 1998-08-15
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1991-11-21 1991-12-03
COMPANY DIRECTORS LIMITED
Nominated Director 1991-11-21 1991-12-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-13CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-01-27MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-09-13CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-09-13CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-10-16CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2021-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2020-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-12-04DISS40Compulsory strike-off action has been discontinued
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES
2018-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-01-01CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES
2017-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/17 FROM Little Martins Bury Rise Bovingdon Hemel Hempstead Hertfordshire HP3 0DN England
2017-08-16PSC04Change of details for Mr Ashok Savji Tosar as a person with significant control on 2017-08-15
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ASHOK SAVJI TOSAR
2017-08-15AP01DIRECTOR APPOINTED MR CHANDULAL SAVJI TOSAR
2017-08-15TM02Termination of appointment of Nisha Tosar on 2017-08-15
2017-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2017 FROM LITTLE MARTINS BURY RISE HEMEL HEMPSTEAD HP3 0DN ENGLAND
2017-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 72 - 74 THE HIGH STREET TWO MILE ASH MILTON KEYNES BUCKS. MK8 8HD.
2017-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-23AR0121/11/15 ANNUAL RETURN FULL LIST
2015-11-23AD02Register inspection address changed to Isworth Farm Northampton Road Cosgrove Milton Keynes MK19 7DF
2015-07-21AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-12AR0121/11/14 ANNUAL RETURN FULL LIST
2014-06-29AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-26AR0121/11/13 ANNUAL RETURN FULL LIST
2013-09-09AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-15AR0121/11/12 ANNUAL RETURN FULL LIST
2012-10-03DISS40Compulsory strike-off action has been discontinued
2012-10-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-09-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-08AR0121/11/11 FULL LIST
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-09AR0121/11/10 FULL LIST
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-16AR0121/11/09 FULL LIST
2010-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOK SAVJI TOSAR / 13/02/2010
2010-02-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS NISHA TOSAR / 13/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOK SAVJI TOSAR / 01/06/2009
2010-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS NISHA TOSAR / 01/06/2009
2009-09-20AA30/09/08 TOTAL EXEMPTION FULL
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR CHANDULAL TOSAR
2009-08-28288bAPPOINTMENT TERMINATED SECRETARY HALINA TOSAR
2009-08-28288aSECRETARY APPOINTED MRS NISHA ASHOK TOSAR
2009-08-28288aDIRECTOR APPOINTED MR ASHOK SAVJI TOSAR
2009-03-03363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-06-16AA30/09/07 TOTAL EXEMPTION FULL
2008-01-15363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-12-13363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-05-19363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-04-06363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-05-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-11363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-10-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-31288aNEW DIRECTOR APPOINTED
2003-10-31288aNEW SECRETARY APPOINTED
2003-10-28288bDIRECTOR RESIGNED
2003-10-28288bDIRECTOR RESIGNED
2003-03-18363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-03-06363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-02-01363sRETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-06-19288aNEW SECRETARY APPOINTED
2000-06-15363sRETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS
2000-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-15363sRETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS
1998-12-16AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-12-16AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-10-21288bDIRECTOR RESIGNED
1998-09-21AAFULL ACCOUNTS MADE UP TO 30/09/96
1998-09-21AAFULL ACCOUNTS MADE UP TO 30/09/95
1998-09-16363sRETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS
1998-06-02DISS6STRIKE-OFF ACTION SUSPENDED
1998-05-19GAZ1FIRST GAZETTE
1997-03-19363sRETURN MADE UP TO 21/11/96; NO CHANGE OF MEMBERS
1996-11-26AAFULL ACCOUNTS MADE UP TO 30/09/94
1996-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
1996-03-22363sRETURN MADE UP TO 21/11/95; NO CHANGE OF MEMBERS
1995-05-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-05-03363sRETURN MADE UP TO 21/11/94; FULL LIST OF MEMBERS
1994-12-14AAFULL ACCOUNTS MADE UP TO 30/09/92
1994-12-14AAFULL ACCOUNTS MADE UP TO 30/09/93
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to RAINBOW DEVELOPMENTS (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-02
Proposal to Strike Off1998-05-19
Fines / Sanctions
No fines or sanctions have been issued against RAINBOW DEVELOPMENTS (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RAINBOW DEVELOPMENTS (U.K.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due After One Year 2011-10-01 £ 0
Creditors Due Within One Year 2011-10-01 £ 29,968
Provisions For Liabilities Charges 2011-10-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAINBOW DEVELOPMENTS (U.K.) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2011-10-01 £ 273
Current Assets 2011-10-01 £ 273
Shareholder Funds 2011-10-01 £ 29,695

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RAINBOW DEVELOPMENTS (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAINBOW DEVELOPMENTS (U.K.) LIMITED
Trademarks
We have not found any records of RAINBOW DEVELOPMENTS (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAINBOW DEVELOPMENTS (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as RAINBOW DEVELOPMENTS (U.K.) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where RAINBOW DEVELOPMENTS (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyRAINBOW DEVELOPMENTS (U.K.) LIMITEDEvent Date2012-10-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyRAINBOW DEVELOPMENTS (U.K.) LIMITEDEvent Date1998-05-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAINBOW DEVELOPMENTS (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAINBOW DEVELOPMENTS (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode HP3 0DN

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1